Monkton Village
Jarrow
Tyne & Wear
NE32 5NY
Secretary Name | Lesley Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 41 Greenlee Drive Little Benton Newcastle Upon Tyne Tyne & Wear NE7 7GA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 7 Barns Close Monkton Village Jarrow Tyne And Wear NE32 5NY |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2005 | Application for striking-off (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 March 2004 | Return made up to 20/01/04; full list of members
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
3 February 2003 | Director resigned (1 page) |